AP01 |
New director appointment on Monday 8th January 2024.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th January 2024.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th August 2023
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 12th January 2023
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Friday 10th June 2022.
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
SH19 |
67409.00 GBP is the capital in company's statement on Monday 9th May 2022
filed on: 9th, May 2022
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 21st, April 2022
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 24/03/22
filed on: 21st, April 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 21st, April 2022
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st April 2022.
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, January 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hambleton, richmondshire and whitby gp alliance LIMITEDcertificate issued on 06/01/22
filed on: 6th, January 2022
| change of name
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th November 2021
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Thursday 18th March 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st March 2020.
filed on: 1st, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th March 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Evolution Centre County Business Park Darlington Road Northallerton DL6 2NQ. Change occurred on Friday 16th August 2019. Company's previous address: Mayford House Surgery Boroughbridge Road Northallerton DL7 8AW England.
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th March 2018
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Mayford House Surgery Boroughbridge Road Northallerton DL7 8AW. Change occurred on Monday 19th March 2018. Company's previous address: C/O Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave Skipton North Yorkshire BD23 3SE United Kingdom.
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th March 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th December 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave Skipton North Yorkshire BD23 3SE. Change occurred on Friday 15th December 2017. Company's previous address: Mayford House Surgery Boroughbridge Road Northallerton DL7 8AW England.
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 30th October 2017.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th October 2017.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th October 2017.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th October 2017.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mayford House Surgery Boroughbridge Road Northallerton DL7 8AW. Change occurred on Tuesday 26th September 2017. Company's previous address: C/O Pearson & Associates the North Barn Broughton Skipton North Yorkshire BD23 3AE England.
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th March 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th February 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 2nd March 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th January 2017.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Pearson & Associates the North Barn Broughton Skipton North Yorkshire BD23 3AE. Change occurred on Tuesday 10th January 2017. Company's previous address: Leyburn Medical Practice Brentwood Leyburn North Yorkshire DL8 5EP.
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 30th November 2016
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st November 2016.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st October 2016
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th July 2016.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st July 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st July 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th May 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 4th May 2016.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th May 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st August 2015.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st July 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st July 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st August 2015.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st August 2015.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st July 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st August 2015.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2015 to Tuesday 31st March 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th May 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
70343.50 GBP is the capital in company's statement on Tuesday 12th May 2015
capital
|
|
SH01 |
70343.50 GBP is the capital in company's statement on Thursday 14th August 2014
filed on: 1st, October 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, October 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, October 2014
| resolution
|
|
AP01 |
New director appointment on Tuesday 10th June 2014.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th June 2014.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th June 2014.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th June 2014.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th June 2014.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 2nd June 2014 from the Exchange Station Parade Harrogate North Yorkshire HG1 1TS United Kingdom
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd June 2014.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd June 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, May 2014
| incorporation
|
Free Download
(7 pages)
|